ZF PENSION SPONSOR UK LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type full. 2022-11-25 View Report
Officers. Termination date: 2022-10-14. Officer name: Peter Ross Lakie. 2022-10-18 View Report
Officers. Appointment date: 2022-04-04. Officer name: Mr Arjan Singh Birk. 2022-04-14 View Report
Officers. Termination date: 2022-04-14. Officer name: Alastair Malcolm Mcqueen. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Officers. Officer name: Mr Peter Ross Lakie. Appointment date: 2021-11-23. 2021-11-23 View Report
Officers. Officer name: Julia Anne Braithwaite. Termination date: 2021-10-30. 2021-11-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-20 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Alastair Malcolm Mcqueen. 2021-10-04 View Report
Officers. Change date: 2021-10-01. Officer name: Ms Julia Anne Braithwaite. 2021-10-04 View Report
Persons with significant control. Psc name: Lucasvarity. Change date: 2021-10-01. 2021-10-04 View Report
Address. Old address: Stratford Road Solihull West Midlands B90 4GW United Kingdom. New address: The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG. Change date: 2021-10-01. 2021-10-01 View Report
Accounts. Legacy. 2021-09-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Officers. Termination date: 2020-12-31. Officer name: Daniel Edward Shattock. 2021-01-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-30 View Report
Accounts. Legacy. 2020-11-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-11-30 View Report
Address. Change date: 2020-03-03. New address: Stratford Road Solihull West Midlands B90 4GW. Old address: Trw Automotive Stratford Road Solihull West Midlands B90 4AX. 2020-03-03 View Report
Mortgage. Charge number: 083052610001. 2020-02-10 View Report
Officers. Termination date: 2019-12-31. Officer name: Michael John Way. 2020-01-17 View Report
Officers. Officer name: Fritz Chittka. Termination date: 2019-12-31. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Officers. Officer name: Jane Pegg. Termination date: 2019-10-02. 2019-10-28 View Report
Accounts. Accounts type full. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type full. 2018-07-17 View Report
Officers. Officer name: Julia Anne Braithwaite. Appointment date: 2018-05-22. 2018-06-01 View Report
Officers. Officer name: Mark William Jankowski. Termination date: 2018-03-31. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Officers. Appointment date: 2017-09-04. Officer name: Alastair Malcolm Mcqueen. 2017-09-06 View Report
Officers. Termination date: 2017-08-31. Officer name: Martin Christopher Furber. 2017-09-04 View Report
Accounts. Accounts type full. 2017-06-18 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Officers. Termination date: 2016-09-30. Officer name: Maciej Dominik Gwozdz. 2016-10-04 View Report
Officers. Officer name: Stephen Mark Batterbee. Change date: 2016-05-18. 2016-09-29 View Report
Accounts. Accounts type full. 2016-09-08 View Report
Officers. Change date: 2016-04-27. Officer name: Daniel Edward Shattock. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Officers. Officer name: Mark William Jankowski. Appointment date: 2015-09-30. 2015-10-02 View Report
Officers. Officer name: Peter Richard Rapin. Termination date: 2015-09-30. 2015-10-02 View Report
Officers. Officer name: Reinhard Lechner. Termination date: 2015-06-30. 2015-07-14 View Report
Accounts. Accounts type full. 2015-06-22 View Report
Officers. Officer name: Daniel Edward Shattock. Appointment date: 2015-05-14. 2015-05-22 View Report